UKBizDB.co.uk

STUDIO DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Studio Developments Limited. The company was founded 22 years ago and was given the registration number 04300369. The firm's registered office is in NEW INN. You can find them at The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, Torfaen. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STUDIO DEVELOPMENTS LIMITED
Company Number:04300369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, Torfaen, NP4 0UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE

Secretary12 June 2017Active
The Studio, Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE

Director12 June 2017Active
The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE

Secretary08 October 2001Active
29 Salop Place, Penarth, CF64 1HP

Secretary08 October 2001Active
The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE

Director08 October 2001Active
The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE

Director08 October 2001Active
6 Woodstock Court, Caldicot, Newport, NP6 4DU

Director08 October 2001Active
24 Stembridge House, The Crescent, Cardiff, United Kingdom, CF5 2DL

Director08 October 2001Active
7 Laburnum Drive, Henllys, Cwmbran, NP44 6EL

Director08 October 2001Active

People with Significant Control

Alan Chorlton
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Pendragon House, General Rees Square, Cwmbran, United Kingdom, NP44 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Catherine Lily Chorlton
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:Pendragon House, General Rees Square, Cwmbran, United Kingdom, NP44 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Officers

Change person director company with change date.

Download
2017-11-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-12Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-22Officers

Appoint person secretary company with name date.

Download
2016-10-19Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.